This company is commonly known as Newkem Industries Limited. The company was founded 16 years ago and was given the registration number 06349270. The firm's registered office is in WICKFORD. You can find them at Second Floor, De Burgh House, Market Road, Wickford, Essex. This company's SIC code is 13300 - Finishing of textiles.
Name | : | NEWKEM INDUSTRIES LIMITED |
---|---|---|
Company Number | : | 06349270 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 2007 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Second Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0FD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor, De Burgh House, Market Road, Wickford, United Kingdom, SS12 0BB | Corporate Secretary | 23 January 2008 | Active |
Second Floor, De Burgh House, Market Road, Wickford, SS12 0FD | Director | 01 October 2021 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 21 August 2007 | Active |
2nd Floor De Burgh House, Market Road, Wickford, SS12 0BB | Director | 01 May 2012 | Active |
29, Lesney Gardens, Rochford, SS4 1TY | Director | 23 January 2008 | Active |
2nd Floor De Burgh House, Market Road, Wickford, SS12 0BB | Director | 01 October 2011 | Active |
Second Floor, De Burgh House, Market Road, Wickford, England, SS12 0FD | Director | 15 August 2012 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 21 August 2007 | Active |
Ms Chatpetch Tantrakool | ||
Notified on | : | 27 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | Thai |
Address | : | Second Floor, De Burgh House, Market Road, Wickford, SS12 0FD |
Nature of control | : |
|
Mr Luca Giovanni Genazzini | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | Swiss |
Address | : | Second Floor, De Burgh House, Market Road, Wickford, SS12 0FD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-12 | Officers | Appoint person director company with name date. | Download |
2021-11-12 | Officers | Termination director company with name termination date. | Download |
2021-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-02 | Gazette | Gazette filings brought up to date. | Download |
2017-08-01 | Gazette | Gazette notice compulsory. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.